Company NameMDP Gemini Co-Invest (2015) Lp
Company StatusActive
Company NumberSL019103
CategoryLimited Partnership
Incorporation Date18 December 2014(9 years, 4 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners2

Location

Registered Address310 St Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 17 December 2020 (2 pages)
11 September 2020Place of business changed from ground floor east 120 bothwell street, glasgow, G2 7JL. (3 pages)
8 September 2020Change of details for Mdp Gp Llp as a person with significant control on 3 September 2020 (5 pages)
10 August 2020Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (5 pages)
9 June 2020Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 May 2020 (2 pages)
9 June 2020Notification of Mdp Gp Llp as a person with significant control on 19 May 2020 (4 pages)
9 June 2020Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 19 May 2020 (2 pages)
9 June 2020Notification of Mdp Capital Llp as a person with significant control on 19 May 2020 (4 pages)
1 June 2020Firm name changed from clyde blowers capital gemini co-invest (2015) LP. Place of business changed from redwood house 5 redwood crescent, peel park, east kilbride, G74 5PA. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. General partner resigned:CLYDE blowers capital gp iii LP. General partner appointed:MDP gp LLP. More partners available on image.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(5 pages)
30 December 2019Confirmation statement made on 17 December 2019 (2 pages)
7 January 2019Confirmation statement made on 17 December 2018 (4 pages)
3 December 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (5 pages)
3 December 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (5 pages)
25 September 2018Place of business changed from orbital house 3 redwood crescent, peel park, east kilbride, G74 5PA. (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 (2 pages)
25 October 2017Cessation of Pmf V Lp as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Cessation of Pmf V Lp as a person with significant control on 23 October 2017 (2 pages)
25 October 2017Cessation of Gtb Capital Parnters Lp as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Cessation of Gtb Capital Parnters Lp as a person with significant control on 23 October 2017 (2 pages)
29 August 2017Notification of Gtb Capital Parnters Lp C/O the Corportation Trust Company as a person with significant control on 26 June 2017 (4 pages)
29 August 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 26 June 2017 (4 pages)
29 August 2017Notification of Pmf V Lp C/O the Corporation Trust Company as a person with significant control on 26 June 2017 (4 pages)
29 August 2017Notification of Clyde Blowers Capital Im Llp as a person with significant control on 26 June 2017 (4 pages)
29 August 2017Notification of Clyde Blowers Capital Gemini Co-Invest (2015)Lp as a person with significant control on 29 August 2017 (4 pages)
29 August 2017Notification of Pmf V Lp C/O the Corporation Trust Company as a person with significant control on 29 August 2017 (4 pages)
29 August 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 29 August 2017 (4 pages)
29 August 2017Notification of Gtb Capital Parnters Lp C/O the Corportation Trust Company as a person with significant control on 29 August 2017 (4 pages)
21 December 2016Place of business changed from 1 redwood crescent, east kilbride, G74 5PA. (2 pages)
21 December 2016Place of business changed from 1 redwood crescent, east kilbride, G74 5PA. (2 pages)
16 December 2016Change of name of partner(s). (2 pages)
16 December 2016Change of name of partner(s). (2 pages)
16 December 2016Change of name of partner(s). (2 pages)
16 December 2016Change of name of partner(s). (2 pages)
19 January 20154 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:MORGAN stanley private markets fund v LP. LIMITED partner appointed:MORGAN stanley private markets fund iv LP. More partners available on image. (3 pages)
19 January 20154 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:MORGAN stanley private markets fund v LP. LIMITED partner appointed:MORGAN stanley private markets fund iv LP. More partners available on image. (3 pages)
14 January 2015Term changed. (4 pages)
14 January 2015Term changed. (4 pages)
18 December 20141 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 eur. General partner appointed:KEITH gibson clyde blowers capital iii LP (no SL8841). LIMITED partner appointed:KEITH gibson clyde blowers capital gp iii LIMITED (SC392285).
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)
18 December 20141 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 eur. General partner appointed:KEITH gibson clyde blowers capital iii LP (no SL8841). LIMITED partner appointed:KEITH gibson clyde blowers capital gp iii LIMITED (SC392285).
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)